This company is commonly known as Evans & Hughes Limited. The company was founded 35 years ago and was given the registration number 02305497. The firm's registered office is in LLANDEILO. You can find them at 58 Rhosmaen Street, , Llandeilo, Carmarthenshire. This company's SIC code is 86900 - Other human health activities.
Name | : | EVANS & HUGHES LIMITED |
---|---|---|
Company Number | : | 02305497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Parc Pencrug, Llandeilo, United Kingdom, SA19 6RZ | Secretary | 31 March 2021 | Active |
7, Parc Pencrug, Llandeilo, SA19 6RZ | Director | 28 July 2008 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 30 June 2023 | Active |
4, Nursery Gardens, Bridgend, United Kingdom, CF31 1NH | Director | 29 March 2018 | Active |
Milton Court, Dryslwyn, Carmarthen, SA32 8RN | Secretary | - | Active |
7, Parc Pencrug, Llandeilo, SA19 6RZ | Director | 28 July 2008 | Active |
11 Crescent Road, Llandeilo, SA19 6HL | Director | - | Active |
11 Crescent Road, Llandeilo, SA19 6HL | Director | - | Active |
Milton Court, Dryslwyn, Carmarthen, SA32 8RN | Director | - | Active |
Milton Court, Dryslwyn, Carmarthen, SA32 8RN | Director | - | Active |
Ho2 Management Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Thomas John Heddwyn Davies | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Lewis Andrew Richards | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mrs Claire Nicola Davies | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Richard Ceinfryn Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton Court, Dryslwyn, Carmarthen, United Kingdom, SA32 8RN |
Nature of control | : |
|
Mr Thomas John Heddwyn Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Parc Pencrug, Llandeilo, United Kingdom, SA19 6RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-09 | Officers | Termination secretary company with name termination date. | Download |
2024-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-20 | Incorporation | Memorandum articles. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-07-20 | Capital | Capital name of class of shares. | Download |
2023-07-17 | Accounts | Change account reference date company previous extended. | Download |
2023-07-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person secretary company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.